Company NameFirst Capital East Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02218277
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(33 years after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53 Capital Wharf
50 Wapping High Street
London
E1 9LY
Director NameJohn Charles Clymo
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressRidgemont Lower Road
St Briavels
Lydney
Gloucestershire
GL15 6SA
Wales
Secretary NameMr Simon Alistair Cooper
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 May 1993)
RoleCompany Director
Correspondence Address7 Walnut Tree Avenue
Mitcham
Surrey
CR4 3AB
Secretary NameBrendan Francis Glyde
NationalityBritish
StatusResigned
Appointed30 May 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address5 Coppid Hall
North Stifford
Essex
RM17 6UE
Secretary NameMr Brian Fitzgerald
NationalityBritish
StatusResigned
Appointed24 October 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address17 Elderslie Road
London
SE9 1UD
Secretary NameMr Paul David Strudwick
NationalityBritish
StatusResigned
Appointed10 September 1997(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address59 High View Road
South Woodford
London
E18 2HL
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr John Anthony Storey
NationalityBritish
StatusResigned
Appointed07 July 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Silverbirch Drive
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QF
Secretary NameBrendan Francis Glyde
NationalityBritish
StatusResigned
Appointed07 July 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address7 The Fairway
Upminster
Essex
RM14 1BS
Director NameAlan James Coney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address1 Elgar Close
Uxbridge
Middlesex
UB10 8HN
Secretary NameMr David Laurence Quinn
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitecross Road
Haddenham
Buckinghamshire
HP17 8BA
Secretary NameVasant Mistry
NationalityBritish
StatusResigned
Appointed19 September 2005(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2007)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressAndrenbakken Isb
Vettre
Oslo 1392
Foreign
Director NameMr Graham Richard Belgum
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2008)
RoleEngineering
Country of ResidenceEngland
Correspondence Address27 Blueberry Gardens
Andover
Hampshire
SP10 3XD
Director NamePaul Bromfield
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2009)
RoleBus Driver
Correspondence Address99b Alexandra Road
Hornsey
London
N8 0LG
Secretary NameColman Moher
NationalityIrish
StatusResigned
Appointed30 March 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House
38 Combe Park
Bath
Somerset
BA1 3NR
Director NameMr Jim Dow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor B Block Macmillan House
Paddington Station
London
W2 1TY
Secretary NameMr Jim Dow
NationalityBritish
StatusResigned
Appointed15 July 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Brambles
Crowthorne
Berkshire
RG45 6EF
Director NameLawrence Breach
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2013)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Satnam Singh Cheema
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor B Block
Macmillan House Paddington Station
London
W2 1TY
Director NameMrs Karen Doores
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(25 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2013)
RoleRegional HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(25 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Director NameMr Nigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(25 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Michael Hampson
StatusResigned
Appointed07 October 2016(28 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(31 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMs Julia Alison Crane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(34 years after company formation)
Appointment Duration10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £1Ccb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

21 December 1995Delivered on: 4 January 1996
Satisfied on: 15 December 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those buses coaches and other passenger service vehicles listed in the schedule :- metrobus first registered feb 81 regn no jhe 171W.
Fully Satisfied
21 December 1995Delivered on: 4 January 1996
Satisfied on: 15 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank all those buses coaches and other passenger service vehicles listed in the schedule :- metrobus first registered feb 81 regn no JHE171W. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 4 January 1996
Satisfied on: 15 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a mortgage debenture of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 4 January 1996
Satisfied on: 15 December 2010
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a mortgage debenture of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 May 1995Delivered on: 22 May 1995
Satisfied on: 15 December 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re capital citybus limited gts bid deposit bid number 44939288. see the mortgage charge document for full details.
Fully Satisfied
21 February 1992Delivered on: 3 March 1992
Satisfied on: 22 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of chequers lane dagenham london t/n egl 257068.
Fully Satisfied
21 February 1992Delivered on: 3 March 1992
Satisfied on: 22 December 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or walthamstow citybus limited to the chargee on any account whatsoever.
Particulars: See doc ref M732C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 February 1992Delivered on: 13 February 1992
Satisfied on: 7 April 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over goodwill bookdebts patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 January 1990Delivered on: 2 February 1990
Satisfied on: 31 January 1991
Persons entitled: The Governor and Company of the Bank of Scotlandas Trustees for Itself the Agent and Each of the Banks (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under ther terms of the loan agreement the revolving credit & overdraft facility agreement.
Particulars: (See form 395 ref M85C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 March 2019 (14 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
9 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
7 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
1 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 20,120,001
(3 pages)
2 January 2019Full accounts made up to 31 March 2018 (28 pages)
30 May 2018Change of details for Ccb Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
28 December 2017Full accounts made up to 25 March 2017 (14 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
6 January 2017Full accounts made up to 26 March 2016 (15 pages)
6 January 2017Full accounts made up to 26 March 2016 (15 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,500,001
(5 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,500,001
(5 pages)
21 December 2015Full accounts made up to 28 March 2015 (18 pages)
21 December 2015Full accounts made up to 28 March 2015 (18 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,500,001
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,500,001
(5 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
6 January 2015Full accounts made up to 29 March 2014 (23 pages)
6 January 2015Full accounts made up to 29 March 2014 (23 pages)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,500,001
(5 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,500,001
(5 pages)
6 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
6 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
6 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
6 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
25 April 2014Appointment of Mr Neil James Barker as a director (2 pages)
25 April 2014Appointment of Mr Neil James Barker as a director (2 pages)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
27 December 2013Full accounts made up to 30 March 2013 (25 pages)
27 December 2013Full accounts made up to 30 March 2013 (25 pages)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
7 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
7 November 2013Termination of appointment of Karen Doores as a director (1 page)
7 November 2013Termination of appointment of Karen Doores as a director (1 page)
7 November 2013Termination of appointment of David Squire as a director (1 page)
7 November 2013Termination of appointment of Michael Branigan as a director (1 page)
7 November 2013Termination of appointment of David Squire as a director (1 page)
7 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
7 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
7 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
7 November 2013Termination of appointment of Michael Branigan as a director (1 page)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
24 June 2013Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
24 June 2013Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
21 June 2013Termination of appointment of Satnam Cheema as a director (1 page)
21 June 2013Termination of appointment of Jim Dow as a director (1 page)
21 June 2013Termination of appointment of Adrian Jones as a director (1 page)
21 June 2013Termination of appointment of Jim Dow as a director (1 page)
21 June 2013Termination of appointment of Lawrence Breach as a director (1 page)
21 June 2013Termination of appointment of Satnam Cheema as a director (1 page)
21 June 2013Appointment of Mr Nigel Barrett as a director (2 pages)
21 June 2013Termination of appointment of Adrian Jones as a director (1 page)
21 June 2013Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 21 June 2013 (1 page)
21 June 2013Appointment of Mrs Karen Doores as a director (2 pages)
21 June 2013Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 21 June 2013 (1 page)
21 June 2013Appointment of Mr Nigel Barrett as a director (2 pages)
21 June 2013Appointment of Mr Michael Branigan as a director (2 pages)
21 June 2013Termination of appointment of Lawrence Breach as a director (1 page)
21 June 2013Appointment of Mr David Leslie Marshall as a director (2 pages)
21 June 2013Appointment of Mr David Leslie Marshall as a director (2 pages)
21 June 2013Appointment of Mr Michael Branigan as a director (2 pages)
21 June 2013Appointment of Mrs Karen Doores as a director (2 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
13 December 2012Full accounts made up to 31 March 2012 (24 pages)
13 December 2012Full accounts made up to 31 March 2012 (24 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 26 March 2011 (24 pages)
23 December 2011Full accounts made up to 26 March 2011 (24 pages)
21 December 2011Appointment of Mr Satnam Singh Cheema as a director (2 pages)
21 December 2011Appointment of Mr Satnam Singh Cheema as a director (2 pages)
12 December 2011Termination of appointment of Gavin Peace as a director (1 page)
12 December 2011Termination of appointment of Gavin Peace as a director (1 page)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
15 June 2011Registered office address changed from C/O Centrewest London Buses Ltd 3Rd Floor Macmillan House Paddington Stattion Paddington London W2 1TY on 15 June 2011 (1 page)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
15 June 2011Registered office address changed from C/O Centrewest London Buses Ltd 3Rd Floor Macmillan House Paddington Stattion Paddington London W2 1TY on 15 June 2011 (1 page)
21 April 2011Termination of appointment of Leon Daniels as a director (1 page)
21 April 2011Termination of appointment of Leon Daniels as a director (1 page)
23 December 2010Full accounts made up to 27 March 2010 (25 pages)
23 December 2010Full accounts made up to 27 March 2010 (25 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 June 2010Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Lawrence Breach on 1 December 2009 (2 pages)
23 April 2010Director's details changed for Lawrence Breach on 1 December 2009 (2 pages)
23 April 2010Director's details changed for Lawrence Breach on 1 December 2009 (2 pages)
31 January 2010Full accounts made up to 28 March 2009 (24 pages)
31 January 2010Full accounts made up to 28 March 2009 (24 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
11 January 2010Termination of appointment of Jim Dow as a secretary (2 pages)
11 January 2010Termination of appointment of Jim Dow as a secretary (2 pages)
2 January 2010Termination of appointment of Paul Bromfield as a director (1 page)
2 January 2010Appointment of Lawrence Breach as a director (2 pages)
2 January 2010Termination of appointment of Paul Bromfield as a director (1 page)
2 January 2010Appointment of Lawrence Breach as a director (2 pages)
30 December 2009Termination of appointment of Russell Hargrave as a director (2 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (3 pages)
30 December 2009Termination of appointment of Russell Hargrave as a director (2 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages)
30 December 2009Director's details changed for Adrian Mark Jones on 1 December 2009 (4 pages)
30 December 2009Director's details changed for Adrian Mark Jones on 1 December 2009 (4 pages)
30 December 2009Appointment of Gavin Peace as a director (4 pages)
30 December 2009Appointment of Gavin Peace as a director (4 pages)
30 December 2009Director's details changed for Adrian Mark Jones on 1 December 2009 (4 pages)
30 December 2009Director's details changed for Jim Dow on 1 December 2009 (3 pages)
30 December 2009Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages)
4 November 2009Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages)
12 June 2009Return made up to 30/05/09; full list of members (10 pages)
12 June 2009Return made up to 30/05/09; full list of members (10 pages)
14 April 2009Director's change of particulars / nicola shaw / 09/03/2009 (1 page)
14 April 2009Director's change of particulars / nicola shaw / 09/03/2009 (1 page)
13 April 2009Director's change of particulars / adrian jones / 30/03/2009 (1 page)
13 April 2009Director's change of particulars / adrian jones / 30/03/2009 (1 page)
12 March 2009Director appointed nicola shaw (1 page)
12 March 2009Appointment terminated director david kaye (1 page)
12 March 2009Appointment terminated director david kaye (1 page)
12 March 2009Director appointed nicola shaw (1 page)
22 January 2009Full accounts made up to 29 March 2008 (25 pages)
22 January 2009Full accounts made up to 29 March 2008 (25 pages)
23 October 2008Director and secretary appointed jim dow logged form (1 page)
23 October 2008Director and secretary appointed jim dow logged form (1 page)
16 October 2008Appointment terminated director jeffrey tucker (1 page)
16 October 2008Director's change of particulars / russell hargrave / 13/10/2008 (1 page)
16 October 2008Director's change of particulars / russell hargrave / 13/10/2008 (1 page)
16 October 2008Appointment terminated director jeffrey tucker (1 page)
3 October 2008Return made up to 30/05/08; full list of members (10 pages)
3 October 2008Return made up to 30/05/08; full list of members (10 pages)
2 October 2008Director appointed russell hargrave (1 page)
2 October 2008Director appointed russell hargrave (1 page)
11 September 2008Appointment terminated director graham belgum (1 page)
11 September 2008Appointment terminated director graham belgum (1 page)
21 August 2008Director appointed dave kaye (1 page)
21 August 2008Director appointed dave kaye (1 page)
30 July 2008Secretary appointed jim dow (1 page)
30 July 2008Secretary appointed jim dow (1 page)
17 July 2008Director's change of particulars / leon daniels / 15/07/2008 (1 page)
17 July 2008Appointment terminated secretary colman moher (1 page)
17 July 2008Director's change of particulars / leon daniels / 15/07/2008 (1 page)
17 July 2008Appointment terminated secretary colman moher (1 page)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
22 November 2007Return made up to 30/05/07; no change of members (7 pages)
22 November 2007Return made up to 30/05/07; no change of members (7 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 March 2006 (23 pages)
15 February 2007Full accounts made up to 31 March 2006 (23 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
25 July 2006Return made up to 30/05/06; no change of members (8 pages)
25 July 2006Return made up to 30/05/06; no change of members (8 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
27 February 2006Full accounts made up to 31 March 2005 (19 pages)
27 February 2006Full accounts made up to 31 March 2005 (19 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New director appointed (3 pages)
15 September 2005Return made up to 30/05/05; full list of members (3 pages)
15 September 2005Return made up to 30/05/05; full list of members (3 pages)
27 January 2005Full accounts made up to 31 March 2004 (19 pages)
27 January 2005Full accounts made up to 31 March 2004 (19 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Return made up to 30/05/04; no change of members (9 pages)
20 August 2004Director resigned (1 page)
20 August 2004Return made up to 30/05/04; no change of members (9 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
2 February 2004Full accounts made up to 31 March 2003 (20 pages)
2 February 2004Full accounts made up to 31 March 2003 (20 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
14 July 2003Return made up to 30/05/03; no change of members
  • 363(287) ‐ Registered office changed on 14/07/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 July 2003Return made up to 30/05/03; no change of members
  • 363(287) ‐ Registered office changed on 14/07/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 February 2003New director appointed (3 pages)
8 February 2003New director appointed (3 pages)
4 February 2003Full accounts made up to 31 March 2002 (22 pages)
4 February 2003Full accounts made up to 31 March 2002 (22 pages)
16 June 2002Return made up to 30/05/02; full list of members (9 pages)
16 June 2002Return made up to 30/05/02; full list of members (9 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
15 March 2002Amended full accounts made up to 31 March 2001 (22 pages)
15 March 2002Amended full accounts made up to 31 March 2001 (22 pages)
7 January 2002Full accounts made up to 31 March 2001 (22 pages)
7 January 2002Full accounts made up to 31 March 2001 (22 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (3 pages)
27 September 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 April 2001Registered office changed on 23/04/01 from: chequers lane dagenham essex RM9 6QD (1 page)
23 April 2001Registered office changed on 23/04/01 from: chequers lane dagenham essex RM9 6QD (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
25 September 2000Return made up to 30/05/00; full list of members (9 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Return made up to 30/05/00; full list of members (9 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
2 March 2000Company name changed capital citybus LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Company name changed capital citybus LIMITED\certificate issued on 03/03/00 (2 pages)
26 October 1999Full accounts made up to 31 March 1999 (21 pages)
26 October 1999Full accounts made up to 31 March 1999 (21 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 1999New director appointed (2 pages)
21 January 1999New director appointed (4 pages)
21 January 1999New director appointed (4 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (15 pages)
23 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (3 pages)
20 October 1998New director appointed (3 pages)
20 October 1998New secretary appointed (2 pages)
13 August 1998New director appointed (6 pages)
13 August 1998New director appointed (6 pages)
28 July 1998New secretary appointed (3 pages)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
28 July 1998New secretary appointed (3 pages)
23 July 1998Memorandum and Articles of Association (5 pages)
23 July 1998Conve 01/07/98 (1 page)
23 July 1998Memorandum and Articles of Association (5 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Conve 01/07/98 (1 page)
23 July 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Auditor's resignation (1 page)
23 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 June 1998Return made up to 30/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 June 1998Return made up to 30/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
10 June 1997Return made up to 30/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1997Return made up to 30/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
3 February 1997Full accounts made up to 31 December 1995 (13 pages)
3 February 1997Full accounts made up to 31 December 1995 (13 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
13 January 1997Return made up to 30/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/01/97
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 1997Return made up to 30/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/01/97
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 June 1996Auditor's resignation (1 page)
25 June 1996Auditor's resignation (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
17 January 1996Memorandum and Articles of Association (15 pages)
17 January 1996Memorandum and Articles of Association (15 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
4 January 1996Particulars of mortgage/charge (23 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
4 January 1996Particulars of mortgage/charge (23 pages)
3 January 1996Declaration of assistance for shares acquisition (8 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 1996Declaration of assistance for shares acquisition (8 pages)
3 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
29 December 1995Us$ nc 0/1 20/12/95 (1 page)
29 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
29 December 1995Us$ nc 0/1 20/12/95 (1 page)
29 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
29 December 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(6 pages)
29 December 1995Ad 20/12/95--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
29 December 1995Ad 20/12/95--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
29 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
29 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
29 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
29 December 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
29 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
29 December 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
29 December 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(6 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Full accounts made up to 31 December 1994 (16 pages)
9 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995New secretary appointed;director resigned (4 pages)
2 November 1995New secretary appointed;director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 May 1995Return made up to 30/05/95; full list of members (16 pages)
31 May 1995Return made up to 30/05/95; full list of members (16 pages)
22 May 1995Particulars of mortgage/charge (6 pages)
22 May 1995Particulars of mortgage/charge (6 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
24 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1988Company name changed\certificate issued on 03/06/88 (2 pages)
3 June 1988Company name changed\certificate issued on 03/06/88 (2 pages)
5 February 1988Incorporation (14 pages)
5 February 1988Incorporation (14 pages)